EDWARD PROPERTY INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

05/08/245 August 2024 Director's details changed for Ms Claire Marie Kelly on 2024-07-05

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED MRS LORRAINE FAY WHEELER

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR CLARE CROCKART

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 4TH FLOOR 45 MONMOUTH STREET LONDON UNITED KINGDOM WC2H 9DG

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

01/04/191 April 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IQ EQ CORPORATE SERVICES (JERSEY) LIMITED / 25/03/2019

View Document

29/03/1929 March 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIRST NAMES CORPORATE SERVICES LIMITED / 25/03/2019

View Document

29/03/1929 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST NAMES SECRETARIES LIMITED / 25/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

26/09/1826 September 2018 SECOND FILING OF NOTIFICATION OF PERSON WITH SIGNIFICANT CONTROL STATEMENT DATED 30/07/2018

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MRS CLARE PHILIPPA CROCKART

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER UNWIN

View Document

10/08/1810 August 2018 CESSATION OF LJ CAPITAL LIMITED AS A PSC

View Document

10/08/1810 August 2018 CESSATION OF QUADRANGLE TRUSTEE SERVICES LIMITED AS A PSC

View Document

10/08/1810 August 2018 NOTIFICATION OF PSC STATEMENT ON 30/07/2018

View Document

30/07/1830 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST NAMES SECRETARIES LIMITED / 23/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CONRAD UNWIN / 23/07/2018

View Document

30/07/1830 July 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIRST NAMES CORPORATE SERVICES LIMITED / 23/07/2018

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR PETER CONRAD UNWIN

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER LE CHEVALIER

View Document

22/04/1622 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 7 DURWESTON STREET LONDON W1H 1EN ENGLAND

View Document

23/03/1523 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1417 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company